Search icon

ISANA INC

Company Details

Entity Name: ISANA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2013 (12 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: P13000020270
FEI/EIN Number APPLIED FOR
Address: 8004 NW 154 Street, Miami Lakes, FL, 33016, US
Mail Address: 8004 NW 154 Street, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISANA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 462213534 2020-04-16 ISANA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9548894522
Plan sponsor’s address 4581 WESTON ROAD NUM 221, WESTON, FL, 33331

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing ALEXANDER PETRUZZELLI
Valid signature Filed with authorized/valid electronic signature
ISANA INC 401 K PROFIT SHARING PLAN TRUST 2018 462213534 2019-08-19 ISANA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9548894522
Plan sponsor’s address 4581 WESTON ROAD NUM 221, WESTON, FL, 33331

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing ALEXANDER PETRUZZELLI
Valid signature Filed with authorized/valid electronic signature
ISANA INC 401 K PROFIT SHARING PLAN TRUST 2017 462213534 2018-04-24 ISANA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9548894522
Plan sponsor’s address 4581 WESTON ROAD NUM 221, WESTON, FL, 33331

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing ALEXANDER PETRUZZELLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
De La Hoz & Associates Agent 782 NW 42 Ave, Miami, FL, 33126

President

Name Role Address
PETRUZZELLI ALEXANDER President 4581 WESTON ROAD 221, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 8004 NW 154 Street, Suite 210, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2021-03-17 8004 NW 154 Street, Suite 210, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 782 NW 42 Ave, Suite 341, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 De La Hoz & Associates No data
AMENDMENT 2016-10-06 No data No data
ARTICLES OF CORRECTION 2013-03-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-08
Off/Dir Resignation 2016-12-19
Amendment 2016-10-06
ANNUAL REPORT 2016-06-24
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State